Background WavePink WaveYellow Wave

EXPLORATION CONSULTANTS LIMITED (02453804)

EXPLORATION CONSULTANTS LIMITED (02453804) is an active UK company. incorporated on 19 December 1989. with registered office in Abingdon. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EXPLORATION CONSULTANTS LIMITED has been registered for 36 years. Current directors include LEMMON, Richard Alan.

Company Number
02453804
Status
active
Type
ltd
Incorporated
19 December 1989
Age
36 years
Address
101 Park Drive, Abingdon, OX14 4RY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
LEMMON, Richard Alan
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORATION CONSULTANTS LIMITED

EXPLORATION CONSULTANTS LIMITED is an active company incorporated on 19 December 1989 with the registered office located in Abingdon. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EXPLORATION CONSULTANTS LIMITED was registered 36 years ago.(SIC: 09100)

Status

active

Active since 36 years ago

Company No

02453804

LTD Company

Age

36 Years

Incorporated 19 December 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INTERA INFORMATION TECHNOLOGIES LIMITED
From: 26 January 1990To: 1 November 1991
DAROMANN LIMITED
From: 19 December 1989To: 26 January 1990
Contact
Address

101 Park Drive Milton Park Abingdon, OX14 4RY,

Previous Addresses

20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH
From: 7 January 2013To: 2 January 2025
20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom
From: 26 March 2012To: 7 January 2013
Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY
From: 19 December 1989To: 26 March 2012
Timeline

23 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Sept 11
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Capital Update
Apr 24
Director Left
Nov 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

MURDOCH, Andrew James

Active
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 06 Oct 2023

LEMMON, Richard Alan

Active
Park Drive, AbingdonOX14 4RY
Born August 1959
Director
Appointed 02 Nov 2023

ATTERBURY, Karen Lorraine

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 09 May 2022
Resigned 28 Feb 2023

GORMLEY, David Joseph

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 04 Dec 2018
Resigned 04 Feb 2022

HOPSON III, Preston

Resigned
E. Foothill Boulevard, Pasadena91107
Secretary
Appointed 28 Feb 2023
Resigned 06 Oct 2023

LARKIN, William

Resigned
115 Peatey Court, High WycombeHP13 7AZ
Secretary
Appointed 01 Oct 2002
Resigned 14 Sept 2005

RIGBY, April

Resigned
Bridfield House, Henley On ThamesRG9 3BP
Secretary
Appointed 14 Sept 2005
Resigned 25 Sept 2008

ROKOSH, Joseph Norman

Resigned
Cobnar, ReadingRG4 9AU
Secretary
Appointed 21 Jun 1993
Resigned 18 Dec 1995

ROWE, Nicholas

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 25 Sept 2008
Resigned 04 Dec 2018

THORNTON, Jeremy Dean

Resigned
Harwood Kiln Lane, Henley On ThamesRG9 4EH
Secretary
Appointed 07 Feb 1996
Resigned 14 Feb 1996

WILDING, Diane Jane

Resigned
64 Harrow Lane, MaidenheadSL6 7PA
Secretary
Appointed 14 Feb 1996
Resigned 30 Sept 2002

CR SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed N/A
Resigned 21 Jun 1993

ABDULLAH, Abdullah Abdul-Rahman, Dr

Resigned
Ardlair House, Henley On ThamesRG9 6JF
Born July 1948
Director
Appointed 15 Aug 2000
Resigned 30 Jun 2006

ATTERBURY, Karen Lorraine

Resigned
Western Avenue, AbingdonOX14 4SH
Born February 1976
Director
Appointed 09 May 2022
Resigned 28 Feb 2023

BROWNLIE, William

Resigned
E. Foothill Boulevard, Pasadena91107
Born June 1953
Director
Appointed 28 Feb 2023
Resigned 02 Nov 2023

BURSHAN, Hakkim

Resigned
Rose Lawn Station Road, Henley On ThamesRG9 3JS
Born March 1940
Director
Appointed 14 Feb 1996
Resigned 31 Oct 1999

COTTRELL, Judith

Resigned
Western Avenue, AbingdonOX14 4SH
Born November 1971
Director
Appointed 30 Apr 2020
Resigned 28 Feb 2023

GILLESPIE, Andrew James

Resigned
Sovereign Square, LeedsLS1 4ER
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 02 Nov 2023

GORMLEY, David Joseph

Resigned
Western Avenue, AbingdonOX14 4SH
Born January 1963
Director
Appointed 04 Dec 2018
Resigned 04 Feb 2022

HEARNE, Alan Stephen, Dr

Resigned
Western Avenue, AbingdonOX14 4SH
Born August 1952
Director
Appointed 03 Oct 2016
Resigned 31 Aug 2017

JACKMAN, Christopher Holgate

Resigned
Woodstock Bolney Road, Henley On ThamesRG9 3NT
Born May 1942
Director
Appointed N/A
Resigned 02 May 1995

KAYE, Lindsay Neil

Resigned
Sawpits, DorkingRH5 5RJ
Born September 1952
Director
Appointed 14 Feb 1996
Resigned 17 Jan 2003

KELLY, Roy Thomas

Resigned
7 Haywards Close, Henley On ThamesRG9 1UY
Born April 1960
Director
Appointed 01 Dec 2002
Resigned 17 Aug 2011

LOVELL, James David

Resigned
Western Avenue, AbingdonOX14 4SH
Born February 1974
Director
Appointed 02 Nov 2023
Resigned 19 Nov 2024

MESHEIA, Yousef Abdulaziz

Resigned
12a Ennismore Gardens, LondonSW7 1AA
Born October 1941
Director
Appointed 14 Feb 1996
Resigned 01 Jun 2001

ROKOSH, Joseph Norman

Resigned
Cobnar, ReadingRG4 9AU
Born March 1959
Director
Appointed 30 Sept 1992
Resigned 18 Dec 1995

ROWE, Nicholas

Resigned
Western Avenue, AbingdonOX14 4SH
Born October 1958
Director
Appointed 01 Sept 2017
Resigned 04 Dec 2018

RUSSELL, Julian Clive Alan

Resigned
Western Avenue, AbingdonOX14 4SH
Born April 1942
Director
Appointed 01 Nov 1995
Resigned 01 Aug 2016

SOULSBY, Alan

Resigned
38 Victoria Road, Kingston Upon ThamesKT1 3DW
Born August 1949
Director
Appointed 20 Mar 1998
Resigned 28 Sept 2007

THORNTON, Jeremy Dean

Resigned
Harwood Kiln Lane, Henley On ThamesRG9 4EH
Born May 1943
Director
Appointed 14 Feb 1996
Resigned 31 Jan 1997

WILLIAMS, John Philip, Dr

Resigned
Western Avenue, AbingdonOX14 4SH
Born January 1953
Director
Appointed 14 Sept 2005
Resigned 30 Sept 2016

WINAND, Michael Martin

Resigned
9 Hids Copse Road, OxfordOX2 9JJ
Born September 1946
Director
Appointed N/A
Resigned 30 Sept 1992

YOUNG, Gary Richard

Resigned
Western Avenue, AbingdonOX14 4SH
Born January 1960
Director
Appointed 14 Sept 2005
Resigned 30 Apr 2020

ZIMMER, Harold Rudy

Resigned
7515/67th Avenue Nw, Alberta
Born November 1950
Director
Appointed 02 May 1995
Resigned 07 Feb 1996

Persons with significant control

1

Western Avenue, AbingdonOX14 4SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Legacy
18 April 2024
SH20SH20
Legacy
18 April 2024
CAP-SSCAP-SS
Resolution
18 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
363aAnnual Return
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 2000
AUDAUD
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
287Change of Registered Office
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
225(1)225(1)
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
15 February 1996
288288
Statement Of Affairs
17 January 1996
SASA
Legacy
17 January 1996
88(2)O88(2)O
Legacy
28 November 1995
403aParticulars of Charge Subject to s859A
Legacy
20 November 1995
288288
Legacy
2 November 1995
88(2)P88(2)P
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
288288
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Accounts With Accounts Type Dormant
8 June 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 October 1991
AAAnnual Accounts
Resolution
8 October 1991
RESOLUTIONSResolutions
Memorandum Articles
1 March 1990
MAMA
Legacy
20 February 1990
224224
Legacy
8 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Legacy
5 February 1990
288288
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1989
NEWINCIncorporation